CSP LEEDS LIMITED

07222034
TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
06 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
06 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
25 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
03 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Dec 2020 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
21 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Nov 2017 insolvency Liquidation Miscellaneous 4 Buy now
27 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Sep 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 18 Buy now
04 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
02 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 7 Buy now
08 Jul 2014 insolvency Liquidation Court Order Miscellaneous 5 Buy now
08 Jul 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
28 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
06 Apr 2011 resolution Resolution 1 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2010 officers Appointment of director (Robin Simon Johnson) 3 Buy now
28 Jun 2010 officers Termination of appointment of director (Joanna Sanderson) 2 Buy now
13 Apr 2010 incorporation Incorporation Company 42 Buy now